- Company Overview for DUNBLANE DEVELOPMENT TRUST (SC250969)
- Filing history for DUNBLANE DEVELOPMENT TRUST (SC250969)
- People for DUNBLANE DEVELOPMENT TRUST (SC250969)
- Charges for DUNBLANE DEVELOPMENT TRUST (SC250969)
- More for DUNBLANE DEVELOPMENT TRUST (SC250969)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2013 | TM02 | Termination of appointment of Steve Mason as a secretary | |
16 Oct 2012 | TM01 | Termination of appointment of Malcolm Dougall as a director | |
16 Oct 2012 | TM01 | Termination of appointment of Neil Mackie as a director | |
21 Aug 2012 | AD01 | Registered office address changed from the Braeport Centre Braeport Dunblane Perthshire FK15 0AT Scotland on 21 August 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from C/O the a9 Partnership Limited Chartered Accountants 57/59 High Street Dunblane Perthshire FK15 0EE Scotland on 8 August 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 11 June 2012 no member list | |
20 Jul 2012 | CH01 | Director's details changed for Mr Dougal Thornton on 11 June 2012 | |
20 Jul 2012 | CH01 | Director's details changed for Mrs. Janice Anne Macnaughton Stewart on 11 June 2012 | |
20 Jul 2012 | CH01 | Director's details changed for William Martin Stewart on 11 June 2012 | |
20 Jul 2012 | CH01 | Director's details changed for Mr Stephen John Mason on 11 June 2012 | |
20 Jul 2012 | CH01 | Director's details changed for Ms Jessica Lindohf on 11 June 2012 | |
20 Jul 2012 | CH01 | Director's details changed for Mr Timothy James Hughes on 11 June 2012 | |
20 Jul 2012 | CH01 | Director's details changed for Mr. Malcolm Kemp Dougall on 11 June 2012 | |
20 Jul 2012 | CH01 | Director's details changed for Mr Alan Booth on 11 June 2012 | |
19 Jun 2012 | AP01 | Appointment of Mr Dugald Stewart Russell as a director | |
19 Jun 2012 | TM01 | Termination of appointment of Keir Bloomer as a director | |
18 Apr 2012 | AD01 | Registered office address changed from Braeport Centre Braeport Dunblane Perthshire FK15 0AT on 18 April 2012 | |
12 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
06 Jan 2012 | AP01 | Appointment of Mr Alexander Mackay as a director | |
24 Oct 2011 | AP01 | Appointment of Ms Catherine Fawcett as a director | |
23 Oct 2011 | AP01 | Appointment of Mr Neil George Mackie as a director | |
23 Oct 2011 | AP03 | Appointment of Mr Steve Mason as a secretary | |
18 Oct 2011 | TM01 | Termination of appointment of Morag Watson as a director | |
18 Oct 2011 | TM01 | Termination of appointment of Lawrence Dewar as a director | |
11 Jul 2011 | AP01 | Appointment of Mr Ian Martin Gill as a director |